INNOVATIONS IN DEMENTIA COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
02/01/252 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
04/03/244 March 2024 | Registered office address changed from PO Box 616, Cottage 2 Riverview Drive Exeter Devon EX1 9JB to Rt Marke 69 High Street Bideford EX39 2AT on 2024-03-04 |
04/03/244 March 2024 | Cessation of Philippa Mary-Anne Hare as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Philippa Mary-Anne Hare as a director on 2024-01-12 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
05/01/245 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
04/02/154 February 2015 | 10/01/15 NO MEMBER LIST |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | 10/01/14 NO MEMBER LIST |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | DIRECTOR APPOINTED MS JANE GARNER |
06/02/136 February 2013 | 10/01/13 NO MEMBER LIST |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | 10/01/12 NO MEMBER LIST |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | DIRECTOR APPOINTED MR CLIVE BRAZELL EVERS |
17/03/1117 March 2011 | DIRECTOR APPOINTED MR KEITH GORDON BELL |
16/03/1116 March 2011 | DIRECTOR APPOINTED MRS SUSAN SAMANTHA COPE |
16/03/1116 March 2011 | DIRECTOR APPOINTED MR MALCOLM CAMPBELL |
12/01/1112 January 2011 | 10/01/11 NO MEMBER LIST |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LITHERLAND / 01/02/2010 |
01/02/101 February 2010 | 10/01/10 NO MEMBER LIST |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NADA SAVITCH / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC MILTON / 01/02/2010 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | ANNUAL RETURN MADE UP TO 10/01/09 |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 COTTAGE 2 RIVERVIEW DRIVE EXETER DEVON EX4 2AE |
28/01/0828 January 2008 | ANNUAL RETURN MADE UP TO 10/01/08 |
20/12/0720 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
10/01/0710 January 2007 | CIC INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company